Company NameWest Ham United Hospitality Limited
Company StatusActive
Company Number03775950
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Gold
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(10 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(10 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Secretary NameMr Andrew John Mollett
StatusCurrent
Appointed07 December 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameNicholas Igoe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 week, 1 day after company formation)
Appointment Duration13 years, 6 months (resigned 07 December 2012)
RoleChartered Accountant
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameTerence William Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Beach Holiday Village
Earnley
Chichester
West Sussex
PO20 7JP
Secretary NameNicholas Igoe
NationalityBritish
StatusResigned
Appointed01 June 1999(1 week, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 09 June 1999)
RoleChartered Accountant
Correspondence Address1 Rose Cottages
London
SW14 8PG
Director NameDavid Thorpe Tracey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hubbard Court
Valley Hill
Loughton
Essex
IG10 3BH
Director NamePaul Martin Aldridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressChestnut House Pynchon Paddocks
Wrights Green
Bishops Stortford
Hertfordshire
CM22 7RJ
Secretary NameDavid Thorpe Tracey
NationalityBritish
StatusResigned
Appointed09 June 1999(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2001)
RoleCompany Director
Correspondence AddressWillow Creek
Broad Green, Steeple Bumpstead
Haverhill
Suffolk
CB9 7BW
Secretary NameMr Graham Henry Mackrell
NationalityBritish
StatusResigned
Appointed09 June 1999(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Stocking Pelham
Buntingford
Hertfordshire
SG9 0JX
Director NameMartin William Cearns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address81 Baldwins Hill
Loughton
Essex
IG10 1SN
Director NameMr Charles John Warner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPetteridge Place
Brenchley
Tonbridge
Kent
TN12 7PD
Secretary NameNicholas Igoe
NationalityBritish
StatusResigned
Appointed20 December 1999(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameScott Ian Duxbury
NationalityBritish
StatusResigned
Appointed07 December 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressQueens Cottage
Stortford Road
Dunmow
Essex
CM6 1QS
Director NameMr Scott Ian Duxbury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 January 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHp7
Secretary NameNicholas Igoe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 December 2012)
RoleCompany Director
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameAndrew Bernhardt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(10 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brummell Place Walfords Close
Harlow
CM17 0DF
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address36a Church Street
Paignton
Devon
TQ3 3AH
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row
Torre
Torquay Devon
TQ2 5QX

Contact

Websitewww.westhamevents.co.uk/
Telephone08438160156
Telephone regionUnknown

Location

Registered AddressLondon Stadium
Queen Elizabeth Olympic Park
London
E20 2ST
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1West Ham United LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

25 January 2008Delivered on: 7 February 2008
Persons entitled: Lombard North Central PLC as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor to any finance party; and to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leashold property known as land on the north side of the railway line forming part of chadwell heath sports ground, saville road, romford, essex t/no EGL291543; and leasehold unit 71, thurrock lakeside shopping centre (for details of further property charged, please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 2000Delivered on: 20 June 2000
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever to any finance party under or in connection with any finance documents.
Particulars: Full title gurantee and as security for the payment and discharge of all liabilities has charged in favour of the agent. See the mortgage charge document for full details.
Outstanding

Filing History

7 August 2023Termination of appointment of David Gold as a director on 4 January 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
10 January 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 May 2021 (4 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
8 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
13 April 2017Satisfaction of charge 1 in full (1 page)
13 April 2017Satisfaction of charge 2 in full (2 pages)
13 April 2017Satisfaction of charge 2 in full (2 pages)
13 April 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
20 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
8 July 2016Registered office address changed from West Ham United Football Club Boleyn Ground, Green Street London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page)
8 July 2016Registered office address changed from West Ham United Football Club Boleyn Ground, Green Street London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page)
4 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
22 April 2010Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page)
22 April 2010Current accounting period extended from 26 May 2010 to 31 May 2010 (1 page)
7 April 2010Full accounts made up to 31 May 2009 (12 pages)
7 April 2010Full accounts made up to 31 May 2009 (12 pages)
23 February 2010Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page)
23 February 2010Previous accounting period shortened from 27 May 2009 to 26 May 2009 (1 page)
9 February 2010Termination of appointment of Andrew Bernhardt as a director (2 pages)
9 February 2010Termination of appointment of Andrew Bernhardt as a director (2 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
3 February 2010Appointment of David Sullivan as a director (3 pages)
3 February 2010Appointment of David Gold as a director (3 pages)
3 February 2010Appointment of David Sullivan as a director (3 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
3 February 2010Appointment of David Gold as a director (3 pages)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
10 November 2009Appointment of Andrew Bernhardt as a director (3 pages)
10 November 2009Appointment of Mr Robert Keith Ellis as a director (3 pages)
10 November 2009Appointment of Mr Robert Keith Ellis as a director (3 pages)
10 November 2009Appointment of Andrew Bernhardt as a director (3 pages)
18 August 2009Full accounts made up to 28 May 2008 (12 pages)
18 August 2009Full accounts made up to 28 May 2008 (12 pages)
29 June 2009Return made up to 24/05/09; full list of members (3 pages)
29 June 2009Return made up to 24/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009 (1 page)
27 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (9 pages)
7 February 2008Particulars of mortgage/charge (9 pages)
23 December 2007Full accounts made up to 31 May 2007 (13 pages)
23 December 2007Full accounts made up to 31 May 2007 (13 pages)
26 June 2007Return made up to 24/05/07; full list of members (7 pages)
26 June 2007Return made up to 24/05/07; full list of members (7 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
20 October 2006Full accounts made up to 31 May 2006 (12 pages)
20 October 2006Full accounts made up to 31 May 2006 (12 pages)
26 June 2006Return made up to 24/05/06; full list of members (9 pages)
26 June 2006Return made up to 24/05/06; full list of members (9 pages)
19 September 2005Full accounts made up to 31 May 2005 (12 pages)
19 September 2005Full accounts made up to 31 May 2005 (12 pages)
23 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Full accounts made up to 31 May 2004 (12 pages)
10 November 2004Full accounts made up to 31 May 2004 (12 pages)
1 June 2004Return made up to 24/05/04; full list of members (9 pages)
1 June 2004Return made up to 24/05/04; full list of members (9 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
27 November 2003Full accounts made up to 31 May 2003 (12 pages)
27 November 2003Full accounts made up to 31 May 2003 (12 pages)
10 June 2003Return made up to 24/05/03; full list of members (9 pages)
10 June 2003Return made up to 24/05/03; full list of members (9 pages)
19 November 2002Full accounts made up to 31 May 2002 (12 pages)
19 November 2002Full accounts made up to 31 May 2002 (12 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Return made up to 24/05/02; full list of members; amend (9 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Return made up to 24/05/02; full list of members; amend (9 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 June 2002New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
20 November 2001Full accounts made up to 31 May 2001 (12 pages)
20 November 2001Full accounts made up to 31 May 2001 (12 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
1 June 2001Return made up to 24/05/01; full list of members (8 pages)
1 June 2001Return made up to 24/05/01; full list of members (8 pages)
8 December 2000Full accounts made up to 31 May 2000 (12 pages)
8 December 2000Full accounts made up to 31 May 2000 (12 pages)
28 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 June 2000Particulars of mortgage/charge (10 pages)
20 June 2000Particulars of mortgage/charge (10 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 November 1999Secretary's particulars changed (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary's particulars changed (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (1 page)
10 June 1999Director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (3 pages)
10 June 1999New director appointed (3 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed;new director appointed (3 pages)
10 June 1999Secretary resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: c/o company world 36A church street, paignton devon TQ3 3AH (1 page)
9 June 1999Registered office changed on 09/06/99 from: c/o company world 36A church street, paignton devon TQ3 3AH (1 page)
24 May 1999Incorporation (13 pages)
24 May 1999Incorporation (13 pages)